Morley
Leeds
LS27 0JG
Website | globalcalibre.com |
---|---|
Email address | [email protected] |
Telephone | 01924 441300 |
Telephone region | Wakefield |
Registered Address | Plumbtrees 14a Quarry Road Dewsbury WF13 2RZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Raja Mohammed Asif Farooq 60.00% Ordinary |
---|---|
40 at £1 | Hajrah Asif 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,841 |
Cash | £45,862 |
Current Liabilities | £52,583 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
26 August 2020 | Delivered on: 27 August 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 December 2015 | Delivered on: 30 December 2015 Persons entitled: Easypay Services LTD Classification: A registered charge Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
9 September 2020 | Registered office address changed from Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD to 3a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 9 September 2020 (1 page) |
9 September 2020 | Director's details changed for Mr Raja Mohammed Asif Farooq on 20 August 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 August 2020 | Registration of charge 086051600002, created on 26 August 2020 (15 pages) |
1 July 2020 | Amended total exemption full accounts made up to 31 December 2019 (12 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
23 April 2019 | Cessation of Hajrah Asif as a person with significant control on 23 April 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 August 2018 | Notification of Hajrah Asif as a person with significant control on 21 August 2016 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 September 2017 | Satisfaction of charge 086051600001 in full (1 page) |
20 September 2017 | Satisfaction of charge 086051600001 in full (1 page) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2015 | Registration of charge 086051600001, created on 16 December 2015 (15 pages) |
30 December 2015 | Registration of charge 086051600001, created on 16 December 2015 (15 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 October 2014 | Registered office address changed from 1 Harewood Grove Heckmondwike West Yorkshire WF16 0DD to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 1 Harewood Grove Heckmondwike West Yorkshire WF16 0DD to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 1 Harewood Grove Heckmondwike West Yorkshire WF16 0DD to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 7 October 2014 (1 page) |
30 September 2014 | Company name changed calibre resourcing LTD\certificate issued on 30/09/14
|
30 September 2014 | Company name changed calibre resourcing LTD\certificate issued on 30/09/14
|
29 September 2014 | Company name changed legacy resourcing LTD\certificate issued on 29/09/14
|
29 September 2014 | Company name changed legacy recruitment LTD\certificate issued on 29/09/14
|
29 September 2014 | Company name changed legacy recruitment LTD\certificate issued on 29/09/14
|
29 September 2014 | Company name changed legacy resourcing LTD\certificate issued on 29/09/14
|
24 September 2014 | Company name changed calibre resourcing LTD\certificate issued on 24/09/14
|
24 September 2014 | Company name changed calibre resourcing LTD\certificate issued on 24/09/14
|
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
2 August 2013 | Director's details changed for Asif Farooq on 11 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Asif Farooq on 11 July 2013 (2 pages) |
11 July 2013 | Incorporation (35 pages) |
11 July 2013 | Incorporation (35 pages) |